Selsdon Ridge
South Croydon
Surrey
CR2 8TG
Secretary Name | Elaine Janet Janas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 34 Abercorn Close Selsdon Ridge South Croydon Surrey CR2 8TG |
Director Name | Gary Steven Harvey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Printer |
Correspondence Address | 8 Upper Drive Biggin Hill Kent TN16 3RH |
Secretary Name | Gary Steven Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upper Drive Biggin Hill Kent TN16 3RH |
Registered Address | Suite 2 Garrard House 2-6 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £101 |
Current Liabilities | £62,758 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
27 May 2008 | Order of court to wind up (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Strike-off action suspended (1 page) |
11 October 2006 | Return made up to 23/04/06; full list of members (7 pages) |
11 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o grugeon reynolds suite 2, garrard house 206 homesdale road, bromley kent BR2 9LZ (1 page) |
1 June 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Incorporation (10 pages) |